Priorslee
Telford
Shropshire
TF2 9TD
Secretary Name | Mr James Leivesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chilcombe Drive Priorslee Telford Shropshire TF2 9TD |
Director Name | Mr Andrew Letherbarrow |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chilcombe Drive Priorslee Telford Salop TF2 9TD |
Director Name | Miss Karyn Sivess Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Rowallan Way Priorslee Telford Shropshire TF2 9RX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Kay Johnson Gee Griffin Court Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,797 |
Cash | £228 |
Current Liabilities | £50,684 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: kay johnson gee griffin court chapel street manchester M3 5EQ (1 page) |
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
31 January 2008 | Statement of affairs (6 pages) |
31 January 2008 | Resolutions
|
31 December 2007 | Registered office changed on 31/12/07 from: e-innovation centre university of wolverhampton telford campus telford shropshire TF2 9FT (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: little posenhall farm broseley shropshire TF12 5BE (1 page) |
17 October 2007 | Director resigned (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2007 | Return made up to 14/10/06; full list of members
|
27 November 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
14 February 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Company name changed sharpe executive recruitment lim ited\certificate issued on 22/12/05 (2 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
3 October 2005 | Return made up to 14/10/04; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
23 July 2004 | Director resigned (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 April 2004 | Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 14/10/03; full list of members
|
8 March 2004 | Registered office changed on 08/03/04 from: saint georges house saint georges road telford shropshire TF2 7AS (1 page) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: st georges house saint georges road, telford TF2 7RA (1 page) |
24 May 2003 | New secretary appointed;new director appointed (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
14 October 2002 | Incorporation (6 pages) |